Company NameThompsons Accountants Limited
DirectorsNigel Peter Ferguson Thompson and Karen Louise Thompson
Company StatusActive
Company Number05605853
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nigel Peter Ferguson Thompson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Nether Poppleton
York
YO26 6HS
Secretary NameKaren Louise Thompson
NationalityBritish
StatusCurrent
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Main Street
Nether Poppleton
York
YO26 6HS
Director NameMrs Karen Louise Thompson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(7 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Main Street
Nether Poppleton
York
YO26 6HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01253 732973
Telephone regionBlackpool

Location

Registered Address17 Main Street
Nether Poppleton
York
YO26 6HS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaUpper Poppleton
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Karen Louise Thompson
50.00%
Ordinary
1 at £1Nigel Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£24,463
Cash£11,438
Current Liabilities£43,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

20 March 2009Delivered on: 28 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 wordsworth avenue st anne on sea lancashire t/no LA827891 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 October 2008Delivered on: 1 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No LA775866 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
24 July 2023Change of details for Mr Nigel Peter Ferguson Thompson as a person with significant control on 24 July 2023 (2 pages)
24 July 2023Notification of Karen Louise Thompson as a person with significant control on 24 July 2023 (2 pages)
26 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
6 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
27 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
7 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
6 February 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
10 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
12 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
15 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 April 2016Satisfaction of charge 2 in full (2 pages)
19 April 2016Satisfaction of charge 2 in full (2 pages)
11 March 2016Satisfaction of charge 1 in full (6 pages)
11 March 2016Satisfaction of charge 1 in full (6 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Appointment of Mrs Karen Louise Thompson as a director (2 pages)
12 November 2013Appointment of Mrs Karen Louise Thompson as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 February 2012Secretary's details changed for Karen Louise Thompson on 17 February 2012 (1 page)
18 February 2012Registered office address changed from Fergus House 54 Park View Road Lytham St. Annes FY8 4JE on 18 February 2012 (1 page)
18 February 2012Director's details changed for Nigel Peter Ferguson Thompson on 17 February 2012 (2 pages)
18 February 2012Director's details changed for Nigel Peter Ferguson Thompson on 17 February 2012 (2 pages)
18 February 2012Secretary's details changed for Karen Louise Thompson on 17 February 2012 (1 page)
18 February 2012Registered office address changed from Fergus House 54 Park View Road Lytham St. Annes FY8 4JE on 18 February 2012 (1 page)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Nigel Peter Ferguson Thompson on 25 November 2009 (2 pages)
8 December 2009Director's details changed for Nigel Peter Ferguson Thompson on 25 November 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 November 2008Return made up to 28/10/08; full list of members (3 pages)
10 November 2008Return made up to 28/10/08; full list of members (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2007Return made up to 28/10/07; full list of members (2 pages)
29 October 2007Return made up to 28/10/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 December 2006Return made up to 28/10/06; full list of members (2 pages)
6 December 2006Return made up to 28/10/06; full list of members (2 pages)
6 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
6 September 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Incorporation (17 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Incorporation (17 pages)